Newcastle Upon Tyne
NE5 2LY
Director Name | Mr Christoper Mark Rasche |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Long Barn Arthington Road Bramhope Leeds LS16 9LQ |
Director Name | Mr Kieran Charles James |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Anne-Marie Martin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Rowland George Robin Willoughby |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Bramley Green Tadley Hampshire RG26 5AJ |
Director Name | Mrs Samantha Claire Willoughby |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Chilworth Way Sherfield-On-Loddon Hook Hampshire RG27 0FD |
Director Name | Mrs Suzanne Margaret Borrell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Bramley Green Tadley Hampshire RG26 5AJ |
Director Name | Mrs Deborah Anne Bird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2018) |
Role | Website Editor |
Country of Residence | England |
Correspondence Address | Oakleigh 100, Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TJ |
Director Name | Ms Deborah Elizabeth Kneller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2018) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 2 The Knapp Earley Reading Berkshire RG6 7DD |
Director Name | Mr Alan Batup |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 September 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 44 Tamworth Bracknell Berkshire RG12 0TU |
Director Name | Mrs Lesley Beach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 The Avenue Healing Grimsby DN41 7NA |
Director Name | Mrs Bernadette Spofforth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Mill Farm Cotton Lane Cotton Edmunds Chester CH3 7QA Wales |
Director Name | Mrs Laura Mary Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cowslad Drive Lychpit Basingstoke RG24 8AG |
Director Name | Mr Christopher James Irwin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gerald Road Salford M6 6DW |
Director Name | Mr Andrew Richard Peasey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Little Heath Hatfield Heath Bishop's Stortford CM22 7EP |
Director Name | Mr Ian Frederick Sharland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Stephenson Road Salisbury SP2 7NP |
Director Name | Mr Gary David Harrison |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2020) |
Role | Group Scheme Business Development Manager |
Country of Residence | England |
Correspondence Address | 23 Pinson Way Orpington BR5 4FL |
Director Name | Mr Adam Paker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 137 137 Mount View Road London N4 4JH |
Director Name | Mr George Matthew Bentley |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grove Park Avenue Gosforth Newcastle Upon Tyne NE3 1BQ |
Director Name | Ms Fiona Caroline Simpson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newland House Sea Lane Sunderland SR6 8EE |
Director Name | Ms Jane Elizabeth Maudsley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 428 Preston Old Road Blackburn BB2 5LP |
Director Name | Ms Claire Victoria Mary O'Connor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Templars Close Greetland Halifax HX4 8QE |
Director Name | Mr Scott Warrington |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farington Lodge Gardens Farington Leyland PR25 4AB |
Director Name | Mr Adam Lovelock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Old Winton Road Andover SP10 2DR |
Director Name | Mrs Trudi Louise Beswick |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2022) |
Role | Ceo Of Caudwell Children |
Country of Residence | England |
Correspondence Address | Caudwell International Children's Centre Innovatio Keele Newcastle ST5 5NT |
Director Name | Ms Amanda Jo Frolich |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2024) |
Role | Founder Of Amanda's Action Club |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Mrs Susan Ellen Lee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Rachel Ann Hammond |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Jane Elizabeth James |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Mr Nigel Anthony Apperley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Mr Sean Niall McKeon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Director Name | Mr Lennox Ector Paul Thompson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
Registered Address | 29 Garthfield Crescent Newcastle Upon Tyne NE5 2LY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
9 February 2024 | Termination of appointment of Fiona Caroline Simpson as a director on 31 January 2024 (1 page) |
---|---|
9 February 2024 | Termination of appointment of George Matthew Bentley as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Rachel Ann Hammond as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Susan Ellen Lee as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Claire Victoria Mary O'connor as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Sean Niall Mckeon as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Jane Elizabeth James as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Nigel Anthony Apperley as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Lennox Ector Paul Thompson as a director on 31 January 2024 (1 page) |
9 February 2024 | Termination of appointment of Amanda Jo Frolich as a director on 31 January 2024 (1 page) |
9 February 2024 | Cessation of Lennox Ector Paul Thompson as a person with significant control on 31 January 2024 (1 page) |
30 November 2023 | Director's details changed for Mr George Matthew Bentley on 13 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Rachel Ann Hammond on 15 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Jane Elizabeth James on 15 November 2023 (2 pages) |
30 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
30 November 2023 | Change of details for Mr Kieran Charles James as a person with significant control on 15 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Mr Kieran Charles James on 15 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Mr Kieran Charles James on 15 November 2023 (2 pages) |
27 November 2023 | Change of details for Mr Christoper Mark Rasche as a person with significant control on 9 November 2023 (2 pages) |
27 November 2023 | Change of details for Mr Michael Patrick Dodd as a person with significant control on 9 November 2023 (2 pages) |
27 November 2023 | Director's details changed for Mr Michael Patrick Dodd on 9 November 2023 (2 pages) |
27 September 2023 | Registered office address changed from 13 Northumbria Walk Newcastle upon Tyne NE5 2RP England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 27 September 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
4 January 2023 | Termination of appointment of Christopher James Irwin as a director on 20 April 2022 (1 page) |
3 January 2023 | Notification of Lennox Ector Paul Thompson as a person with significant control on 1 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Lennox Ector Paul Thompson as a director on 1 January 2023 (2 pages) |
15 December 2022 | Termination of appointment of Trudi Louise Beswick as a director on 14 December 2022 (1 page) |
1 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
30 November 2022 | Director's details changed for Ms Fiona Caroline Simpson on 30 November 2022 (2 pages) |
3 November 2022 | Appointment of Anne-Marie Martin as a director on 3 November 2022 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
24 May 2022 | Director's details changed for Jane Elizabeth Maudsley on 23 May 2022 (2 pages) |
24 March 2022 | Termination of appointment of Adam Lovelock as a director on 21 March 2022 (1 page) |
20 January 2022 | Appointment of Mr Nigel Apperley as a director on 13 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Sean Niall Mckeon as a director on 13 January 2022 (2 pages) |
17 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
26 November 2021 | Appointment of Jane Elizabeth Maudsley as a director on 2 August 2021 (2 pages) |
26 November 2021 | Appointment of Rachel Ann Hammond as a director on 2 August 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
10 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
25 August 2020 | Appointment of Mrs Susan Ellen Lee as a director on 2 August 2020 (2 pages) |
21 August 2020 | Appointment of Ms Amanda Jo Frolich as a director on 2 August 2020 (2 pages) |
7 August 2020 | Appointment of Mrs Trudi Louise Beswick as a director on 2 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Jane Elizabeth Maudsley as a director on 30 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Gary David Harrison as a director on 30 July 2020 (1 page) |
1 June 2020 | Termination of appointment of Samantha Claire Willoughby as a director on 1 June 2020 (1 page) |
5 May 2020 | Termination of appointment of Andrew Richard Peasey as a director on 16 March 2020 (1 page) |
11 December 2019 | Termination of appointment of Scott Warrington as a director on 9 December 2019 (1 page) |
2 December 2019 | Cessation of Christopher James Irwin as a person with significant control on 1 December 2019 (1 page) |
2 December 2019 | Cessation of Andrew Richard Peasey as a person with significant control on 1 December 2019 (1 page) |
2 December 2019 | Notification of Kieran Charles James as a person with significant control on 11 March 2019 (2 pages) |
2 December 2019 | Cessation of Samantha Claire Willoughby as a person with significant control on 1 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
2 December 2019 | Cessation of Gary David Harrison as a person with significant control on 1 December 2019 (1 page) |
11 November 2019 | Appointment of Mr Adam Lovelock as a director on 11 November 2019 (2 pages) |
30 September 2019 | Appointment of Mr Scott Warrington as a director on 11 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Claire Victoria Mary O'connor as a director on 11 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Jane Maudsley as a director on 11 September 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
13 July 2019 | Cessation of Ian Frederick Sharland as a person with significant control on 31 December 2018 (1 page) |
13 July 2019 | Termination of appointment of Ian Frederick Sharland as a director on 31 December 2018 (1 page) |
13 July 2019 | Termination of appointment of Adam Paker as a director on 4 July 2019 (1 page) |
13 July 2019 | Cessation of Adam Parker as a person with significant control on 4 July 2019 (1 page) |
24 April 2019 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 13 Northumbria Walk Newcastle upon Tyne NE5 2RP on 24 April 2019 (1 page) |
11 March 2019 | Appointment of Mr Kieran Charles James as a director on 11 March 2019 (2 pages) |
14 February 2019 | Appointment of Ms Fiona Caroline Simpson as a director on 13 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr George Matthew Bentley as a director on 13 December 2018 (2 pages) |
3 December 2018 | Notification of Ian Frederick Sharland as a person with significant control on 9 March 2017 (2 pages) |
3 December 2018 | Cessation of Deborah Elizabeth Kneller as a person with significant control on 25 June 2018 (1 page) |
3 December 2018 | Notification of Andrew Richard Peasey as a person with significant control on 9 March 2017 (2 pages) |
3 December 2018 | Notification of Adam Parker as a person with significant control on 27 June 2018 (2 pages) |
3 December 2018 | Cessation of Deborah Anne Bird as a person with significant control on 18 May 2018 (1 page) |
3 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
3 December 2018 | Cessation of Lesley Beach as a person with significant control on 9 January 2017 (1 page) |
3 December 2018 | Cessation of Laura Mary Hall as a person with significant control on 13 February 2018 (1 page) |
3 December 2018 | Cessation of Bernadette Spofforth as a person with significant control on 9 January 2017 (1 page) |
3 December 2018 | Notification of Gary David Harrison as a person with significant control on 7 December 2017 (2 pages) |
3 December 2018 | Notification of Christopher James Irwin as a person with significant control on 9 March 2017 (2 pages) |
22 November 2018 | Appointment of Mr Adam Paker as a director on 27 June 2018 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
25 June 2018 | Termination of appointment of Deborah Elizabeth Kneller as a director on 25 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Deborah Anne Bird as a director on 18 May 2018 (1 page) |
16 February 2018 | Termination of appointment of Laura Mary Hall as a director on 13 February 2018 (1 page) |
20 December 2017 | Appointment of Mr Gary David Harrison as a director on 7 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 March 2017 | Appointment of Mr Andrew Richard Peasey as a director on 9 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Richard Peasey as a director on 9 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Christopher James Irwin as a director on 9 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Christopher James Irwin as a director on 9 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Ian Frederick Sharland as a director on 9 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Ian Frederick Sharland as a director on 9 March 2017 (2 pages) |
17 January 2017 | Termination of appointment of Bernadette Spofforth as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Bernadette Spofforth as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Lesley Beach as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Lesley Beach as a director on 9 January 2017 (1 page) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (11 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (11 pages) |
21 October 2016 | Appointment of Ms Bernadette Spofforth as a director on 13 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Laura Mary Hall as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Laura Mary Hall as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Bernadette Spofforth as a director on 13 October 2016 (2 pages) |
4 October 2016 | Appointment of Ms Lesley Beach as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Ms Lesley Beach as a director on 4 October 2016 (2 pages) |
2 September 2016 | Termination of appointment of Alan Batup as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Alan Batup as a director on 2 September 2016 (1 page) |
8 August 2016 | Director's details changed for Mrs Samantha Claire Willoughby on 1 January 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Michael Patrick Dodd on 1 January 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Michael Patrick Dodd on 1 January 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Samantha Claire Willoughby on 1 January 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 April 2016 | Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 25 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Christoper Mark Rasche as a director on 7 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Christoper Mark Rasche as a director on 7 April 2016 (2 pages) |
5 February 2016 | Termination of appointment of Suzanne Margaret Borrell as a director on 4 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Suzanne Margaret Borrell as a director on 4 February 2016 (1 page) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (6 pages) |
19 November 2015 | Annual return made up to 18 November 2015 no member list (6 pages) |
14 September 2015 | Appointment of Ms Deborah Elizabeth Kneller as a director on 2 September 2015 (2 pages) |
14 September 2015 | Appointment of Ms Deborah Elizabeth Kneller as a director on 2 September 2015 (2 pages) |
14 September 2015 | Appointment of Ms Deborah Elizabeth Kneller as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Alan Batup as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Deborah Anne Bird as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Deborah Anne Bird as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Alan Batup as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Alan Batup as a director on 2 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Deborah Anne Bird as a director on 2 September 2015 (2 pages) |
29 April 2015 | Termination of appointment of Rowland George Robin Willoughby as a director on 1 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Rowland George Robin Willoughby as a director on 1 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Rowland George Robin Willoughby as a director on 1 April 2015 (1 page) |
18 November 2014 | Incorporation of a Community Interest Company (45 pages) |
18 November 2014 | Incorporation of a Community Interest Company (45 pages) |